Entity Name: | CIRCLE OF LIFESAVING/LIFE FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 2001 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2006 (18 years ago) |
Document Number: | P01000095216 |
FEI/EIN Number | 651143875 |
Address: | 304 Westwood circle north, West Palm Beach, FL, 33411, US |
Mail Address: | 304 Westwood circle north, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ JASON | Agent | 304 Westwood circle north, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
KATZ JASON | President | 304 Westwood circle north, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049771 | CIRCLE OF DREAMS | EXPIRED | 2012-05-30 | 2017-12-31 | No data | 5400 FILLMORE STREET, HOLLYWOOD, FL, 33021 |
G12000049772 | GREEN MERMAID ART BARN | EXPIRED | 2012-05-30 | 2017-12-31 | No data | 5400 FILLMORE STREET, HOLLYWOOD, FL, 33021 |
G12000049773 | JULIE KATZ ART | EXPIRED | 2012-05-30 | 2017-12-31 | No data | 5400 FILLMORE STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 304 Westwood circle north, West Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 304 Westwood circle north, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 304 Westwood circle north, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | KATZ, JASON | No data |
CANCEL ADM DISS/REV | 2006-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2002-07-11 | CIRCLE OF LIFESAVING/LIFE FITNESS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State